Advanced company searchLink opens in new window

THREEWAY PRESSINGS LIMITED

Company number 03112335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 MR01 Registration of charge 031123350004, created on 15 January 2016
20 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 AD02 Register inspection address has been changed from C/O Rutland House 148 Edmund Street Birmingham B3 2FD England to 3 Malthouse Road Tipton West Midlands DY4 9AE
14 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jan 2014 MISC Sect 519
18 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
02 Aug 2013 AA Accounts for a small company made up to 31 October 2012
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
07 Nov 2012 AD02 Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B3 1AB England
04 Sep 2012 AA Accounts for a small company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Brenda Elizabeth Weston on 1 November 2011
10 Nov 2011 AD01 Registered office address changed from 3 Malthouse Road Tipton West Midlands DY4 9AE United Kingdom on 10 November 2011
10 Nov 2011 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom on 10 November 2011
19 Oct 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England on 19 October 2011
14 Jun 2011 AA Accounts for a small company made up to 31 October 2010
07 Feb 2011 CH03 Secretary's details changed for Brenda Elizabeth Weston on 4 February 2011